Search icon

HST OF WESTERN NEW YORK INC

Company claim

Is this your business?

Get access!

Company Details

Name: HST OF WESTERN NEW YORK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2017 (8 years ago)
Entity Number: 5154938
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 54 state street ste804, ALBANY, NY, United States, 12207
Principal Address: 95 DANBURY LANE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 state street ste804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRIAN CALVERT Chief Executive Officer 95 DANBURY LANE, KENMORE, NY, United States, 14217

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 95 DANBURY LANE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2019-06-25 2024-07-25 Address 95 DANBURY LANE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2017-06-15 2024-07-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2017-06-15 2024-07-25 Address 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-06-15 2024-07-25 Address 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725001524 2024-07-10 CERTIFICATE OF CHANGE BY ENTITY 2024-07-10
210622000534 2021-06-22 BIENNIAL STATEMENT 2021-06-22
190625060365 2019-06-25 BIENNIAL STATEMENT 2019-06-01
170615010142 2017-06-15 CERTIFICATE OF INCORPORATION 2017-06-15

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11576.00
Total Face Value Of Loan:
11576.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11575.00
Total Face Value Of Loan:
11575.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,575
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,575
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,694.87
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $8,681.25
Rent: $2,893.75
Jobs Reported:
1
Initial Approval Amount:
$11,576
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,576
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,635.62
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $11,576

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State